Company Information for LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED
30 HOLBORN, BUCHANAN HOUSE, LONDON, EC1N 2HS,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED | |
Legal Registered Office | |
30 HOLBORN BUCHANAN HOUSE LONDON EC1N 2HS Other companies in EC1N | |
Company Number | 04977611 | |
---|---|---|
Company ID Number | 04977611 | |
Date formed | 2003-11-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-12-05 09:27:18 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED | Singapore | Active | Company formed on the 2010-12-31 |
Officer | Role | Date Appointed |
---|---|---|
IRWIN MITCHELL SECRETARIES LIMITED |
||
VALERY KISILEVSKY |
||
ARKADY ETINGEN |
||
ARYE ETINGEN |
||
JAMES KIRKBRIDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATARAJAN VARAPRASAD |
Director | ||
HOWARD FRANK SERVICES LIMITED |
Company Secretary | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ANNA ETINGEN |
Director | ||
STAS SPECTOR |
Director | ||
ONLINE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CYTOL LIMITED | Company Secretary | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
LCCM AU UK LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2018-01-12 | Active | |
CHESTER CAMPUS PROPERTY LIMITED | Company Secretary | 2017-12-15 | CURRENT | 2017-12-15 | Active - Proposal to Strike off | |
UK ACADEMIC HOLDINGS LTD | Company Secretary | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
LAKE FINCO II LIMITED | Company Secretary | 2017-12-05 | CURRENT | 2017-12-05 | Active | |
GUILDFORD CAMPUS PROPERTY LIMITED | Company Secretary | 2017-12-04 | CURRENT | 2017-12-04 | Active | |
LITTLE DREAMZ LTD | Company Secretary | 2017-11-08 | CURRENT | 2017-07-05 | Active | |
BYWELL LTD | Company Secretary | 2017-08-24 | CURRENT | 2017-08-24 | Active | |
AXIA MARKETS PRO LIMITED | Company Secretary | 2017-08-03 | CURRENT | 1994-01-24 | Active | |
QUANTRAN SYSTEMS LIMITED | Company Secretary | 2017-07-31 | CURRENT | 1983-01-12 | Active - Proposal to Strike off | |
LONDON COLLEGE OF CONTEMPORARY ARTS LTD | Company Secretary | 2017-03-02 | CURRENT | 2011-12-22 | Active | |
ST. PATRICK'S COLLEGE LIMITED | Company Secretary | 2017-03-02 | CURRENT | 2014-02-21 | Active | |
MCBAIN FAMILY INVESTMENT COMPANY LTD | Company Secretary | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
ASPIRE EDUCATION CONSULTANTS UK LTD | Company Secretary | 2016-09-23 | CURRENT | 2011-09-14 | Active | |
J C C LIGHTING HOLDINGS LIMITED | Company Secretary | 2016-09-19 | CURRENT | 2013-10-23 | Active | |
SHIRES HOLDINGS LIMITED | Company Secretary | 2016-09-19 | CURRENT | 2007-11-23 | Active | |
J C C LIGHTING PRODUCTS LIMITED | Company Secretary | 2016-09-19 | CURRENT | 1995-04-11 | Active | |
OUTCOME EDUCATION LIMITED | Company Secretary | 2016-09-05 | CURRENT | 2016-09-05 | Active - Proposal to Strike off | |
ARDEN UNIVERSITY LIMITED | Company Secretary | 2016-08-19 | CURRENT | 1989-12-07 | Active | |
THESIS ASSET MANAGEMENT LIMITED | Company Secretary | 2016-08-16 | CURRENT | 1984-03-21 | Active | |
9822 LIMITED | Company Secretary | 2016-05-06 | CURRENT | 2016-05-06 | Active | |
DIGITAL UNICORN LIMITED | Company Secretary | 2016-05-03 | CURRENT | 2016-05-03 | Active - Proposal to Strike off | |
CBI UK MIDCO LIMITED | Company Secretary | 2016-02-25 | CURRENT | 2015-07-30 | Active | |
CBI INTERNATIONAL PARENT LIMITED | Company Secretary | 2016-02-25 | CURRENT | 2015-07-30 | Active | |
CBI UK TOPCO LIMITED | Company Secretary | 2016-02-25 | CURRENT | 2015-07-29 | Active | |
URANO INVESTMENTS LIMITED | Company Secretary | 2016-02-18 | CURRENT | 2016-02-08 | Active | |
GUS SERVICES UK LIMITED | Company Secretary | 2016-01-08 | CURRENT | 2016-01-08 | Active | |
ROCKIN BABY LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Dissolved 2017-05-30 | |
STUDENTFUNDING HOLDING LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active - Proposal to Strike off | |
MICROGEM INTERNATIONAL PLC | Company Secretary | 2015-07-27 | CURRENT | 2015-07-27 | Liquidation | |
ADVANCED BANCARD SOLUTIONS GLOBAL LIMITED | Company Secretary | 2015-07-20 | CURRENT | 2015-07-20 | Active - Proposal to Strike off | |
DAYTON LIMITED | Company Secretary | 2015-05-26 | CURRENT | 2015-05-26 | Active | |
SOVEREIGN CENTROS LIMITED | Company Secretary | 2015-04-27 | CURRENT | 2015-04-27 | Active - Proposal to Strike off | |
LAKE INTERNATIONAL LTD | Company Secretary | 2015-03-30 | CURRENT | 2015-03-30 | Active | |
LAKE BRIDGE INTERNATIONAL PLC | Company Secretary | 2015-03-30 | CURRENT | 2015-03-30 | Active | |
MORAVIA EUROPE LTD | Company Secretary | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
THE LANGUAGE GALLERY LIMITED | Company Secretary | 2014-11-19 | CURRENT | 2014-11-19 | Active | |
CARING BRANDS AUSTRALIA LIMITED | Company Secretary | 2014-09-15 | CURRENT | 2014-09-15 | Active | |
COMBINED TECHNICAL SOLUTIONS LIMITED | Company Secretary | 2014-07-25 | CURRENT | 1999-08-31 | Active | |
LONDON ACADEMY OF TRADING LTD | Company Secretary | 2014-06-19 | CURRENT | 2010-12-15 | Active | |
AELT LIMITED | Company Secretary | 2014-06-19 | CURRENT | 2012-02-24 | Active | |
HEEL 11 LIMITED | Company Secretary | 2014-05-23 | CURRENT | 2014-05-23 | Active | |
ELSINORE FOODS LIMITED | Company Secretary | 2014-02-24 | CURRENT | 2008-05-14 | Active | |
CISALPINE LTD | Company Secretary | 2013-11-22 | CURRENT | 2013-11-22 | Active | |
BLUEBIRD CARE SERVICES LIMITED | Company Secretary | 2013-09-10 | CURRENT | 2004-05-24 | Active | |
BLUEBIRD CARE FRANCHISES LIMITED | Company Secretary | 2013-09-10 | CURRENT | 2006-02-08 | Active | |
BLUEBIRD CARE GROUP LIMITED | Company Secretary | 2013-09-10 | CURRENT | 2006-02-15 | Active | |
BLUEBIRD CARE COMPANY LTD | Company Secretary | 2013-09-10 | CURRENT | 2008-07-23 | Active | |
STUDENT VISION LTD. | Company Secretary | 2013-05-31 | CURRENT | 2012-05-15 | Active - Proposal to Strike off | |
AMETALCO LIMITED | Company Secretary | 2013-04-30 | CURRENT | 1963-07-01 | Active | |
CLIMAX MOLYBDENUM U.K. LIMITED | Company Secretary | 2013-04-30 | CURRENT | 1940-02-28 | Active | |
OPPORTUNITY NETWORK LTD | Company Secretary | 2013-03-27 | CURRENT | 2012-03-06 | Active - Proposal to Strike off | |
MATCHALL LIMITED | Company Secretary | 2012-05-14 | CURRENT | 1999-10-01 | Active | |
ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED | Company Secretary | 2012-04-30 | CURRENT | 1999-01-21 | Active | |
SOVEREIGN LAND (CENTROS) LIMITED | Company Secretary | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
CLOUD B LTD | Company Secretary | 2012-03-07 | CURRENT | 2012-03-07 | Active | |
FINANCE & BUSINESS TRAINING LONDON LIMITED | Company Secretary | 2012-01-19 | CURRENT | 2012-01-19 | Active - Proposal to Strike off | |
EC1 CAPITAL LIMITED | Company Secretary | 2011-12-07 | CURRENT | 2011-12-07 | Active | |
OAKWOOD SCHOOL | Company Secretary | 2011-11-28 | CURRENT | 2004-02-25 | Active | |
NOW HEALTH INTERNATIONAL (UK) LIMITED | Company Secretary | 2011-04-21 | CURRENT | 2010-01-11 | Active | |
INUNI MARKETING LIMITED | Company Secretary | 2011-03-28 | CURRENT | 2011-03-28 | Active | |
INUNI SERVICES LIMITED | Company Secretary | 2011-03-28 | CURRENT | 2011-03-28 | Active | |
MASTERS PHARMACEUTICALS LIMITED | Company Secretary | 2011-02-24 | CURRENT | 1984-10-17 | Active | |
PALLANT INDEPENDENT LIMITED | Company Secretary | 2010-10-19 | CURRENT | 2010-10-19 | Liquidation | |
INTERACTIVE K12 (CIS) LIMITED | Company Secretary | 2010-07-01 | CURRENT | 2010-02-15 | Active - Proposal to Strike off | |
BRADMAN FINANCE & GENERAL LIMITED | Company Secretary | 2010-06-30 | CURRENT | 2010-06-30 | Active - Proposal to Strike off | |
PEARL ESTATE MANAGEMENT LIMITED | Company Secretary | 2010-06-17 | CURRENT | 2008-07-15 | Active | |
FORUM LOGISTIC (UK) LIMITED | Company Secretary | 2010-05-01 | CURRENT | 2001-05-11 | Active - Proposal to Strike off | |
WEST WITTERING ESTATE P L C | Company Secretary | 2010-04-16 | CURRENT | 1952-06-04 | Active | |
ELEVEN OVINGTON GARDENS MAINTENANCE LIMITED | Company Secretary | 2009-11-12 | CURRENT | 1967-11-13 | Active | |
NEWARK BUILDERS LIMITED | Company Secretary | 2009-10-17 | CURRENT | 2009-10-17 | Active - Proposal to Strike off | |
ACCENT LANGUAGE LIMITED | Company Secretary | 2009-10-05 | CURRENT | 2008-07-29 | Active | |
INTERACTIVE CORPORATE LIMITED | Company Secretary | 2009-10-05 | CURRENT | 2008-07-29 | Active | |
KCI MEDICAL UNITED KINGDOM LIMITED | Company Secretary | 2008-08-27 | CURRENT | 1988-01-27 | Active - Proposal to Strike off | |
KCI UK HOLDINGS LIMITED | Company Secretary | 2008-08-27 | CURRENT | 1997-11-13 | Active | |
KCI MEDICAL PRODUCTS (UK) LIMITED | Company Secretary | 2008-08-26 | CURRENT | 1961-08-11 | Active - Proposal to Strike off | |
KCI MEDICAL LIMITED | Company Secretary | 2008-08-26 | CURRENT | 1973-08-23 | Active | |
INTERACTIVE PRO LIMITED | Company Secretary | 2008-08-11 | CURRENT | 2008-05-08 | Active | |
INTERACTIVE WORLD WIDE LIMITED | Company Secretary | 2008-08-11 | CURRENT | 2007-11-23 | Active | |
FINANCE & BUSINESS TRAINING LIMITED | Company Secretary | 2008-08-11 | CURRENT | 2007-01-18 | Active | |
THE ACCOUNTANCY COLLEGE LIMITED | Company Secretary | 2008-06-30 | CURRENT | 2007-09-26 | Active | |
ADINALL ENTERPRISES LIMITED | Company Secretary | 2008-05-14 | CURRENT | 2007-11-06 | Active - Proposal to Strike off | |
SOVEREIGN LAND (WOLVERTON) LIMITED | Company Secretary | 2008-05-13 | CURRENT | 2008-05-13 | Dissolved 2017-01-24 | |
INTERNATIONAL FOREST PRODUCTS (UK) LTD | Company Secretary | 2008-04-16 | CURRENT | 2005-06-14 | Active | |
I.F.P. FOREST AND PAPER PRODUCTS (UK) LIMITED | Company Secretary | 2008-04-16 | CURRENT | 1962-12-06 | Active | |
GADF HOLDINGS LIMITED | Company Secretary | 2008-03-07 | CURRENT | 2008-03-07 | Active | |
MATT PRIOR PROMOTIONS LIMITED | Company Secretary | 2008-03-01 | CURRENT | 2007-06-01 | Active | |
THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2006-07-05 | Active | |
THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED | Company Secretary | 2008-02-28 | CURRENT | 1999-10-21 | Active | |
THE CORN EXCHANGE (NEWBURY) TRUST | Company Secretary | 2008-02-28 | CURRENT | 2000-01-13 | Active | |
BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE | Company Secretary | 2007-12-07 | CURRENT | 1996-10-29 | Active | |
65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-10-31 | CURRENT | 1984-05-25 | Active | |
INTERPEACE UK | Company Secretary | 2007-08-16 | CURRENT | 2007-08-16 | Active | |
IBA MOLECULAR UK LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2003-06-11 | Active | |
THONET LIMITED | Company Secretary | 2006-01-19 | CURRENT | 2000-05-30 | Active | |
PACIFIKA TRADING LIMITED | Company Secretary | 2005-09-07 | CURRENT | 2005-09-07 | Active - Proposal to Strike off | |
RHEALISATION NOMINEES LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2005-07-15 | Active - Proposal to Strike off | |
PARADENE LIMITED | Company Secretary | 2004-12-22 | CURRENT | 2002-11-22 | Active | |
LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED | Company Secretary | 2004-06-08 | CURRENT | 2004-06-08 | Active | |
BARNEY INVESTMENTS LIMITED | Company Secretary | 2003-11-20 | CURRENT | 2003-11-20 | Active - Proposal to Strike off | |
SIME DARBY MANAGEMENT SERVICES LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1996-10-31 | Dissolved 2016-10-07 | |
DARBY PARK PROPERTIES LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1991-03-19 | Active - Proposal to Strike off | |
ROBT. BRADFORD & COMPANY LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1955-01-01 | Active | |
SIME DARBY PROPERTY (LONDON) LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1972-07-27 | Active | |
ROBT BRADFORD HOBBS SAVILL LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1948-09-11 | Active | |
STONES IN TONES LIMITED | Company Secretary | 2003-08-22 | CURRENT | 2003-08-22 | Active | |
DANIELS HOLT LIMITED | Company Secretary | 2002-05-01 | CURRENT | 1991-08-13 | Dissolved 2018-04-10 | |
MARCHBAY LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1988-05-09 | Liquidation | |
SOVEREIGN LAND (MANAGEMENT) LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1999-06-07 | Active | |
SOVEREIGN PROPERTY TRUST LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1987-01-15 | Active | |
SOVEREIGN LAND (HOLDINGS) LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1999-02-25 | Active | |
RHEALISATION TWO LIMITED | Company Secretary | 2001-12-24 | CURRENT | 2001-12-24 | Active - Proposal to Strike off | |
DAN LAIE MANAGEMENT COMPANY LIMITED | Company Secretary | 2001-10-04 | CURRENT | 2000-09-11 | Active | |
PEPER HAROW RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1999-07-14 | CURRENT | 1999-07-14 | Active | |
TOMORROW LIMITED | Company Secretary | 1998-10-19 | CURRENT | 1998-10-07 | Active - Proposal to Strike off | |
THESIS UNIT TRUST MANAGEMENT LIMITED | Company Secretary | 1998-02-06 | CURRENT | 1998-02-06 | Active | |
RHINOCRAFT FURNITURE LIMITED | Company Secretary | 1996-08-27 | CURRENT | 1996-08-27 | Liquidation | |
RHEALISATION SERVICES LIMITED | Company Secretary | 1996-03-18 | CURRENT | 1996-03-18 | Liquidation | |
RHEALISATION ENTERPRISES LIMITED | Company Secretary | 1995-12-08 | CURRENT | 1995-12-08 | Active - Proposal to Strike off | |
WESTGATE GARDENS LIMITED | Company Secretary | 1995-10-05 | CURRENT | 1986-03-19 | Active | |
THE ALDINGBOURNE TRUST | Company Secretary | 1994-05-23 | CURRENT | 1978-08-21 | Active | |
THE CONSULTANT CONNECTION LIMITED | Company Secretary | 1994-03-08 | CURRENT | 1994-02-15 | Active | |
INTERACTIVE WORLD WIDE AFRICA LIMITED | Company Secretary | 2008-10-09 | CURRENT | 2008-10-09 | Active - Proposal to Strike off | |
ACCENT LANGUAGE LIMITED | Company Secretary | 2008-07-29 | CURRENT | 2008-07-29 | Active | |
INTERACTIVE CORPORATE LIMITED | Company Secretary | 2008-07-29 | CURRENT | 2008-07-29 | Active | |
PEARL ESTATE MANAGEMENT LIMITED | Company Secretary | 2008-07-15 | CURRENT | 2008-07-15 | Active | |
FINANCE & BUSINESS TRAINING LIMITED | Company Secretary | 2008-05-23 | CURRENT | 2007-01-18 | Active | |
THE GROVE INVESTMENT LIMITED | Director | 2007-11-08 | CURRENT | 2007-11-08 | Dissolved 2014-03-18 | |
KNOWLEDGEX LIMITED | Director | 2015-12-18 | CURRENT | 2015-12-18 | Active - Proposal to Strike off | |
FINANCE & BUSINESS TRAINING LIMITED | Director | 2013-08-22 | CURRENT | 2007-01-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23 | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR AMY NICOLE LEJUNE | ||
CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Director's details changed for Dr Arye Etingen on 2021-03-19 | ||
CESSATION OF GLOBAL UNIVERSITY SYSTEMS B.V. AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
Director's details changed for Ms Amy Nicole Lejune on 2022-10-06 | ||
AA | FULL ACCOUNTS MADE UP TO 31/07/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/21 | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
FULL ACCOUNTS MADE UP TO 31/07/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/07/20 | |
CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC02 | Notification of Global University Systems B.V. as a person with significant control on 2017-04-03 | |
PSC07 | CESSATION OF ARKADY ETINGEN AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Ms Amy Nicole Lejune on 2021-04-21 | |
TM02 | Termination of appointment of Irwin Mitchell Secretaries Limited on 2021-03-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/21 FROM Belmont House Station Way Crawley RH10 1JA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA SUZANNE COX | |
AP01 | DIRECTOR APPOINTED MS AMY NICOLE LEJUNE | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/20 FROM 33 Cavendish Square Marylebone London United Kingdom | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049776110015 | |
AP01 | DIRECTOR APPOINTED REBECCA SUZANNE COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARKADY ETINGEN | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/19 FROM Sceptre Court 40 Tower Hill London EC3N 4DX | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049776110015 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES KIRKBRIDE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049776110011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049776110014 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 25/01/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049776110013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049776110012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATARAJAN VARAPRASAD | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
AA01 | Previous accounting period shortened from 31/07/16 TO 30/07/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049776110011 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2016-08-16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049776110010 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
AR01 | 26/11/15 NO MEMBER LIST | |
AA01 | PREVEXT FROM 31/05/2015 TO 31/07/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049776110009 | |
RES01 | ADOPT ARTICLES 21/05/2015 | |
RES13 | FACILITY AGREEMENT, SECTION 282 DOCUMENTS 21/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 8-9 HOLBORN LONDON EC1N 2LL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049776110008 | |
ANNOTATION | Part Rectified | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049776110007 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049776110007 | |
AR01 | 26/11/14 NO MEMBER LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049776110006 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049776110006 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 15/08/2014 | |
AA01 | PREVEXT FROM 30/11/2013 TO 31/05/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049776110005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049776110005 | |
AR01 | 26/11/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED DR NATARAJAN VARAPRASAD | |
AP01 | DIRECTOR APPOINTED PROFESSOR JAMES KIRKBRIDE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
AR01 | 26/11/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 26/11/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 26/11/10 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ARYE ETINGEN / 19/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARKADY ETINGEN / 19/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VALERY KISILEVSKY / 19/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 | |
AR01 | 26/11/09 NO MEMBER LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 26/11/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288a | SECRETARY APPOINTED THOMAS EGGAR SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY HOWARD FRANK SERVICES LIMITED | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | SECRETARY APPOINTED VALERY KISILEVSKY | |
363a | ANNUAL RETURN MADE UP TO 26/11/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 27/09/07 FROM: TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363a | ANNUAL RETURN MADE UP TO 26/11/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/10/06 FROM: CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH | |
363a | ANNUAL RETURN MADE UP TO 26/11/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | ANNUAL RETURN MADE UP TO 26/11/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
QUEEN’S BENCH DIVISION | HIS HONOUR JUDGE MOLONEY QC | TLQ/15/0546 | Hassan v London School of Business & Finance (UK) Ltd | |||
|
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | WILMINGTON TRUST (LONDON) LIMITED AS SECURITY AGENT | ||
Outstanding | WILMINGTON TRUST (LONDON) LIMITED AS SECURITY AGENT | ||
Outstanding | WILMINGTON TRUST (LONDON) LIMITED | ||
Outstanding | WILMINGTON TRUST (LONDON) LIMITED | ||
Outstanding | WILMINGTON TRUST (LONDON) LIMITED | ||
Outstanding | WILMINGTON TRUST (LONDON) LIMITED | ||
Satisfied | HSBC BANK PLC | ||
Satisfied | HSBC BANK PLC | ||
Satisfied | HSBC BANK PLC | ||
RENT SECURITY DEED | Outstanding | RAPCO (NOMINEES) LIMITED | |
RENT DEPOSIT DEED | Outstanding | J.L.P INVESTMENT COMPANY LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
RENT DEPOSIT DEED | Satisfied | NEW ARCHITECTURAL GROUP LIMITED |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED
LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED owns 1 domain names.
lsbf.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |